SALCOM TECHNICAL LIMITED
Company Documents
Date | Description |
---|---|
07/08/247 August 2024 | Compulsory strike-off action has been suspended |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
28/03/2428 March 2024 | Micro company accounts made up to 2023-03-31 |
21/03/2421 March 2024 | Registered office address changed to PO Box 4385, 05855570 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-21 |
30/10/2330 October 2023 | Confirmation statement made on 2023-09-27 with no updates |
01/07/231 July 2023 | Compulsory strike-off action has been discontinued |
01/07/231 July 2023 | Compulsory strike-off action has been discontinued |
28/06/2328 June 2023 | Micro company accounts made up to 2022-03-31 |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/11/2229 November 2022 | Registered office address changed from 94 High Street Kings Heath Birmingham B14 7JZ England to 71-75 Shelton Street London WC2H 9JQ on 2022-11-29 |
05/10/225 October 2022 | Confirmation statement made on 2022-09-27 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-27 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES |
21/03/1821 March 2018 | REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 12 SNARESBROOK DRIVE STANMORE HA7 4QW ENGLAND |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/08/178 August 2017 | REGISTERED OFFICE CHANGED ON 08/08/2017 FROM 27 PISCES COURT ZODIAC CLOSE EDGWARE MIDDLESEX HA8 5FJ ENGLAND |
02/07/172 July 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES |
02/07/172 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAJAD SALEEM |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/10/1610 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/08/161 August 2016 | REGISTERED OFFICE CHANGED ON 01/08/2016 FROM 90 HIGH STREET KINGS HEATH BIRMINGHAM B14 7JZ |
13/07/1613 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SAJAD SALEEM / 06/01/2016 |
13/07/1613 July 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/07/151 July 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/07/1424 July 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/03/1428 March 2014 | CURRSHO FROM 30/06/2014 TO 31/03/2014 |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
03/07/133 July 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
03/07/133 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SAJAD SALEEM / 23/06/2012 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
02/05/132 May 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
16/04/1316 April 2013 | REGISTERED OFFICE CHANGED ON 16/04/2013 FROM UNIT 26 INSHOPS 74-76 HIGH STREET KINGS HEATH BIRMINGHAM WEST MIDLANDS B14 7JZ |
02/08/122 August 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
08/09/118 September 2011 | Annual return made up to 22 June 2011 with full list of shareholders |
27/04/1127 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
27/04/1127 April 2011 | APPOINTMENT TERMINATED, SECRETARY AMJAD SALEEM |
14/09/1014 September 2010 | Annual return made up to 22 June 2010 with full list of shareholders |
17/09/0917 September 2009 | 30/06/09 TOTAL EXEMPTION FULL |
08/07/098 July 2009 | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS |
14/05/0914 May 2009 | 30/06/08 TOTAL EXEMPTION FULL |
21/11/0821 November 2008 | 30/06/07 TOTAL EXEMPTION FULL |
12/08/0812 August 2008 | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS |
18/10/0718 October 2007 | RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS |
05/07/065 July 2006 | NEW SECRETARY APPOINTED |
05/07/065 July 2006 | NEW DIRECTOR APPOINTED |
05/07/065 July 2006 | REGISTERED OFFICE CHANGED ON 05/07/06 FROM: 803 STRATFORD ROAD SPARKHILL BIRMINGHAM B11 4DA |
27/06/0627 June 2006 | DIRECTOR RESIGNED |
27/06/0627 June 2006 | SECRETARY RESIGNED |
27/06/0627 June 2006 | REGISTERED OFFICE CHANGED ON 27/06/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
22/06/0622 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company